UKBizDB.co.uk

BAKKAVOR (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bakkavor (london) Limited. The company was founded 22 years ago and was given the registration number 04256198. The firm's registered office is in LONDON. You can find them at Fitzroy Place 5th Floor, 8 Mortimer Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BAKKAVOR (LONDON) LIMITED
Company Number:04256198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary21 June 2019Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director01 November 2022Active
Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director06 October 2022Active
15 Upper Belgrave Street, London, SW1X 8AB

Secretary16 November 2001Active
West Marsh Road, Spalding, PE11 2BB

Secretary31 March 2010Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary05 August 2009Active
65 George Street, Birmingham, B3 1QA

Secretary20 July 2001Active
37 The Gowans Sutton On The Forest, Sutton On The Forest, YO61 1DL

Secretary19 November 2007Active
West Marsh Road, Spalding, PE11 2BB

Secretary05 July 2010Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Secretary01 February 2012Active
Funafold 87, 112 Reykjavic, Iceland,

Director20 April 2006Active
926 Kingstanding Road, Birmingham, B44 9NG

Nominee Director20 July 2001Active
Fitzroy Place, 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ

Director16 November 2001Active
68 Cadogan Place, London, SW1X 9RS

Director16 November 2001Active
The Court, 20 Uppingham Road, Oakham, LE15 6JD

Director02 November 2007Active
West Marsh Road, Spalding, PE11 2BB

Director01 October 2009Active
65 George Street, Birmingham, B3 1QA

Director20 July 2001Active
West Marsh Road, Spalding, PE11 2BB

Director01 October 2009Active
West Marsh Road, Spalding, PE11 2BB

Director01 October 2009Active

People with Significant Control

Bakkavor Finance (2) Limited
Notified on:12 December 2019
Status:Active
Country of residence:England
Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bakkavor Finance (3) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fitzroy Place, 5th Floor, London, England, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bakkavor Dormant Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fitzroy Place 5th Floor, 8 Mortimer Street, London, United Kingdom, W1T 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Resolution

Resolution.

Download
2022-03-23Resolution

Resolution.

Download
2022-03-23Incorporation

Memorandum articles.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Capital

Legacy.

Download
2019-12-06Capital

Capital statement capital company with date currency figure.

Download
2019-12-06Insolvency

Legacy.

Download
2019-12-06Resolution

Resolution.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.